Manchester Society Of Architects MANCHESTER


Manchester Society Of Architects started in year 1891 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00034294. The Manchester Society Of Architects company has been functioning successfully for one hundred and thirty three years now and its status is active. The firm's office is based in Manchester at 651a Mauldeth Road West. Postal code: M21 7SA.

Currently there are 2 directors in the the company, namely Robert M. and Jenny E.. In addition one secretary - Benjamin C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manchester Society Of Architects Address / Contact

Office Address 651a Mauldeth Road West
Office Address2 Chorlton
Town Manchester
Post code M21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00034294
Date of Incorporation Sat, 27th Jun 1891
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 133 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Robert M.

Position: Director

Appointed: 12 October 2020

Jenny E.

Position: Director

Appointed: 16 October 2019

Benjamin C.

Position: Secretary

Appointed: 10 July 2019

Nicholas M.

Position: Director

Appointed: 10 July 2019

Resigned: 12 October 2020

Zoe H.

Position: Secretary

Appointed: 07 October 2015

Resigned: 10 July 2019

Lisa M.

Position: Director

Appointed: 06 January 2015

Resigned: 10 July 2019

Rachel B.

Position: Secretary

Appointed: 05 July 2012

Resigned: 07 October 2015

Mark P.

Position: Director

Appointed: 14 September 2011

Resigned: 06 January 2015

Ewen M.

Position: Director

Appointed: 14 September 2011

Resigned: 05 July 2012

Robert M.

Position: Director

Appointed: 14 September 2011

Resigned: 16 October 2019

Ian B.

Position: Director

Appointed: 28 June 2006

Resigned: 05 July 2012

Simon G.

Position: Secretary

Appointed: 28 June 2006

Resigned: 17 May 2012

Timothy G.

Position: Director

Appointed: 24 June 2005

Resigned: 05 July 2012

Ian B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 28 June 2006

Simone R.

Position: Director

Appointed: 27 May 2003

Resigned: 24 June 2005

Michael T.

Position: Director

Appointed: 30 May 2002

Resigned: 27 May 2003

Alan M.

Position: Director

Appointed: 24 May 2001

Resigned: 30 May 2002

Andrew I.

Position: Director

Appointed: 23 May 2000

Resigned: 24 May 2001

Alan L.

Position: Director

Appointed: 27 May 1999

Resigned: 24 June 2005

Philip M.

Position: Secretary

Appointed: 04 January 1999

Resigned: 27 May 2003

Christian W.

Position: Director

Appointed: 28 May 1998

Resigned: 23 May 2000

David H.

Position: Director

Appointed: 29 May 1997

Resigned: 28 May 1998

Simon H.

Position: Secretary

Appointed: 29 May 1997

Resigned: 29 May 1997

John H.

Position: Director

Appointed: 14 September 1995

Resigned: 29 May 1997

John H.

Position: Secretary

Appointed: 14 September 1995

Resigned: 29 May 1997

Stewart G.

Position: Director

Appointed: 14 May 1995

Resigned: 29 May 1997

Stephen H.

Position: Director

Appointed: 24 May 1994

Resigned: 18 May 1995

Geoffrey A.

Position: Director

Appointed: 24 May 1994

Resigned: 28 May 1998

Stephen E.

Position: Secretary

Appointed: 24 May 1994

Resigned: 13 September 1995

Joseph P.

Position: Director

Appointed: 20 May 1993

Resigned: 24 May 1994

Alison G.

Position: Director

Appointed: 21 May 1992

Resigned: 20 May 1993

Stephen H.

Position: Secretary

Appointed: 18 May 1991

Resigned: 24 May 1994

Keith H.

Position: Director

Appointed: 18 May 1991

Resigned: 01 May 1992

Alan H.

Position: Director

Appointed: 18 May 1991

Resigned: 24 May 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Jenny E. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Lisa M. This PSC has significiant influence or control over the company,. Moving on, there is Roberts M., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Jenny E.

Notified on 16 October 2019
Nature of control: 75,01-100% shares

Lisa M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roberts M.

Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 11023 67631 19615 00118 082
Net Assets Liabilities169 563193 979219 319207 682209 697
Other
Administrative Expenses2 9344 2522 5999 37112 254
Average Number Employees During Period 1111
Cost Sales64 40367 5169 32831 10351 770
Creditors2 716-3 7174 03891514 651
Gain Loss On Disposals Other Non-current Assets7 4635 12325 6411 50411 404
Gross Profit Loss92622 4912 032-3 7682 054
Interest Payable Similar Charges Finance Costs9241 5471 5461 7031 657
Investment Income Net Amounts Written Off Back To Investments2 8402 5791 7871 6942 432
Investments Fixed Assets153 169166 586192 161193 596206 266
Net Current Assets Liabilities16 39427 39327 15814 0863 431
Operating Profit Loss-2 00818 239-567-13 139-10 200
Other Creditors1 7201 7203 600 12 181
Other Interest Receivable Similar Income Finance Income272225736
Other Investments Other Than Loans153 169166 586192 161193 596206 266
Other Taxation Social Security Payable -5 4374389152 470
Profit Loss6 82124 41625 340-11 6372 015
Profit Loss On Ordinary Activities Before Tax6 82124 41625 340-11 6372 015
Taxation Social Security Payable996-5 437   
Turnover Revenue65 32990 00711 36027 33553 824

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements